Company NameThe Rodolfus Foundation Limited
Company StatusActive
Company Number02886300
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 January 1994(30 years, 3 months ago)
Previous NameThe Rodolfus Choir Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameRev William Daniel Niall Weir
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(22 years, 2 months after company formation)
Appointment Duration8 years
RoleVicar
Country of ResidenceUnited Kingdom
Correspondence Address306 Amhurst Road
London
N16 7UE
Director NameMr Simon Giles Toyne
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(22 years, 2 months after company formation)
Appointment Duration8 years
RoleMusician
Country of ResidenceEngland
Correspondence Address8 Parkside
Upton
Northampton
NN5 4EQ
Director NameMrs Laura Emily Oldfield
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(24 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleMusician
Country of ResidenceEngland
Correspondence Address6 Warren Mead
Banstead
SM7 1LU
Director NameMs Jennifer Kathleen Hasnip
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(24 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Guy Street
Warwick
CV34 4LN
Director NameMs Sophie Annabel Taylor-Denton
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(27 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 5, Lynwood House 143 Blackborough Road
Reigate
RH2 7DA
Director NameMr Binath Luke Kariyawasam Philomin
Date of BirthFebruary 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(27 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleStudent
Country of ResidenceEngland
Correspondence Address66 Churchill Road
Uxbridge
UB10 0FL
Director NameMr Charles Edmund Francis Naylor
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(29 years, 8 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St. Michaels Street
St. Albans
AL3 4SP
Director NameMr Joseph Steadman
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(29 years, 8 months after company formation)
Appointment Duration7 months, 1 week
RoleBarrister
Country of ResidenceEngland
Correspondence AddressWilberforce Chambers New Square
London
WC2A 3QP
Director NameIan William Hopkins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleBanker
Correspondence Address31 Bullingham Mansions
Pitt Street
London
W8 4JH
Director NameMr Andreas Kyprianou Stavrou
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Capel Road
East Barnet
Hertfordshire
EN4 8JF
Secretary NameIan William Hopkins
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleBanker
Correspondence Address31 Bullingham Mansions
Pitt Street
London
W8 4JH
Director NameDr John Derek Sanders
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(3 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (resigned 20 June 2002)
RoleCathedral Organist
Correspondence AddressRidge Cottage
Upton Bishop
Ross On Wye
Herefordshire
HR9 7UD
Wales
Director NameAlan Hanseu Mould
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(3 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 17 June 1999)
RoleHead Master
Correspondence Address14 Thompson Close
Salisbury
Wiltshire
SP2 8QU
Director NameProf Peter Toyne
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(3 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 21 June 2001)
RoleRetired Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressCloudslee Croft Drive
Caldy
Wirral
Merseyside
CH48 2JW
Wales
Director NameIan Tom Cooper
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(3 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 06 November 1997)
RoleChairman
Correspondence AddressThe Grove
Sandhurst
Gloucester
Gloucestershire
GL2 9HP
Wales
Director NameLaurence Edwin Peterken
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(3 years, 10 months after company formation)
Appointment Duration11 years (resigned 20 November 2008)
RoleConsultant
Correspondence AddressCarlston
Kilbarchan Road
Bridge Of Weir
PA11 3EG
Scotland
Secretary NameLaurence Edwin Peterken
NationalityBritish
StatusResigned
Appointed06 November 1997(3 years, 10 months after company formation)
Appointment Duration11 years (resigned 20 November 2008)
RoleConsultant
Correspondence AddressCarlston
Kilbarchan Road
Bridge Of Weir
PA11 3EG
Scotland
Director NameRobert Isles Loftus Guthrie
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(4 years after company formation)
Appointment Duration11 years, 2 months (resigned 12 April 2009)
RoleRetired
Correspondence AddressBraeside House
Acomb Road
York
YO24 4EZ
Director NameJames Thomas Bowman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(4 years after company formation)
Appointment Duration14 years, 10 months (resigned 29 November 2012)
RoleInternational Vocal Soloist
Country of ResidenceUnited Kingdom
Correspondence Address4 Brownlow Road
Redhill
Surrey
RH1 6AW
Director NameJohn Lionel Kaye
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 2003)
RoleRetired Co Director
Correspondence AddressPolstede Place
Burnham Market
Kings Lynn
Norfolk
PE31 8UR
Director NameThe Hon Mrs Susan Digby
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(7 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 May 2008)
RoleMusic Educator
Correspondence Address19 The Little Boltons
London
Sw10
Director NameMs Marcia Dorothy Bennie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(8 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 April 2016)
RoleAppeal Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Napier Road
Isleworth
Middlesex
TW7 7HW
Director NameMr Grenville Lloyd Jones
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(11 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 June 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Chapel The Mead
Farmborough
Bath
Avon
BA2 0AE
Director NameLora Sansun
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(13 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2016)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Cecil Mansions
Marius Road
London
SW17 7QN
Director NameLady Karalyn Mary Norrington
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(13 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNalder Hill House
Wickham Heath
Newbury
Berkshire
RG20 8EU
Director NameMr Nicholas Paul Johnson Gedge
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 November 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressTy Mawr Bwlch
Brecon
Powys
LD3 7SQ
Wales
Secretary NameMr Nicholas Paul Johnson Gedge
NationalityBritish
StatusResigned
Appointed02 March 2009(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 November 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressTy Mawr Bwlch
Brecon
Powys
LD3 7SQ
Wales
Director NameMr David Picton-Turbervill
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(16 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Kingswood Rise
Four Marks
Alton
Hampshire
GU34 5BD
Director NameMr Alexander Nathan Milner
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish,American
StatusResigned
Appointed30 August 2011(17 years, 7 months after company formation)
Appointment Duration12 years (resigned 19 September 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence Address67 Talbot Road
London
N6 4QX
Secretary NameMr Alexander Nathan Milner
StatusResigned
Appointed11 November 2011(17 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 September 2023)
RoleCompany Director
Correspondence Address67 Talbot Road
London
N6 4QX
Director NameMr Ed Hossack
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(17 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2018)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address123a Franciscan Road
London
SW17 8DZ
Director NameMr Martin James Paul Cooke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(18 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2021)
RoleArts Administrator
Country of ResidenceEngland
Correspondence AddressLion House Tattenhall Road
Tattenhall
Chester
CH3 9QH
Wales
Director NameMr Toby James Belfield
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(22 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 February 2020)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Hoots Little Brockton, Worthen
Shrewsbury
SY5 9JE
Wales
Director NameMr Paul Lewis Cann
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(24 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 September 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Bell Hill
Hook Norton
Banbury
OX15 5NG
Director NameMs Sarah Elizabeth Dunkley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(24 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 September 2023)
RoleMusician
Country of ResidenceEngland
Correspondence Address19 Norreys Avenue
Oxford
OX1 4ST

Location

Registered Address8 Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£141,080
Net Worth£34,952
Cash£18,730
Current Liabilities£21,942

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

27 September 2023Registered office address changed from Flat 2 68 Eccleston Square London SW1V 1PJ to 8 Holyrood Street London SE1 2EL on 27 September 2023 (1 page)
27 September 2023Appointment of Mr Joseph Steadman as a director on 19 September 2023 (2 pages)
26 September 2023Termination of appointment of Sarah Elizabeth Dunkley as a director on 19 September 2023 (1 page)
22 September 2023Termination of appointment of Paul Lewis Cann as a director on 19 September 2023 (1 page)
22 September 2023Termination of appointment of Alexander Nathan Milner as a secretary on 19 September 2023 (1 page)
12 July 2023Director's details changed for Ms Jennifer Kathleen Hasnip on 12 July 2023 (2 pages)
26 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
10 February 2023Director's details changed for Ms Sally Elizabeth Dunkley on 10 February 2023 (2 pages)
17 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
1 December 2021Appointment of Mr Binath Luke Kariyawasam Philomin as a director on 30 November 2021 (2 pages)
30 November 2021Termination of appointment of Martin James Paul Cooke as a director on 30 November 2021 (1 page)
30 November 2021Appointment of Ms Sophie Annabel Taylor-Denton as a director on 30 November 2021 (2 pages)
22 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
13 October 2020Secretary's details changed for Mr Alexander Nathan Milner on 11 May 2020 (1 page)
13 October 2020Director's details changed for Mr Alexander Nathan Milner on 11 May 2020 (2 pages)
1 July 2020Total exemption full accounts made up to 30 September 2019 (16 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
25 February 2020Appointment of Mrs Laura Emily Oldfield as a director on 1 November 2018 (2 pages)
20 February 2020Director's details changed for Mr Alexander Nathan Milner on 19 September 2016 (2 pages)
13 February 2020Termination of appointment of Toby James Belfield as a director on 13 February 2020 (1 page)
1 July 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
28 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 April 2019Termination of appointment of James Henry Woollard as a director on 1 January 2019 (1 page)
30 November 2018Appointment of Ms Sally Elizabeth Dunkley as a director on 30 November 2018 (2 pages)
30 November 2018Termination of appointment of Ed Hossack as a director on 30 November 2018 (1 page)
30 November 2018Appointment of Ms Jennifer Kathleen Hasnip as a director on 30 November 2018 (2 pages)
30 November 2018Appointment of Mr Paul Lewis Cann as a director on 30 November 2018 (2 pages)
8 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
8 July 2018Termination of appointment of Katharine Priscilla Verney as a director on 1 July 2018 (1 page)
27 June 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
12 June 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
29 December 2016Memorandum and Articles of Association (17 pages)
29 December 2016Memorandum and Articles of Association (17 pages)
20 December 2016Change of name notice (2 pages)
20 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-05
(2 pages)
20 December 2016Change of name notice (2 pages)
20 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-05
(2 pages)
22 August 2016Termination of appointment of Katharine Priscilla Verney as a director on 1 April 2016 (1 page)
22 August 2016Appointment of Mr James Henry Woollard as a director on 1 April 2016 (2 pages)
22 August 2016Appointment of Revd William Daniel Niall Weir as a director on 1 April 2016 (2 pages)
22 August 2016Appointment of Mr Toby James Belfield as a director on 1 April 2016 (2 pages)
22 August 2016Appointment of Mr Simon Giles Toyne as a director on 1 April 2016 (2 pages)
22 August 2016Termination of appointment of Katharine Priscilla Verney as a director on 1 April 2016 (1 page)
22 August 2016Appointment of Mr James Henry Woollard as a director on 1 April 2016 (2 pages)
22 August 2016Appointment of Revd William Daniel Niall Weir as a director on 1 April 2016 (2 pages)
22 August 2016Appointment of Mr Martin James Paul Cooke as a director on 1 April 2012 (2 pages)
22 August 2016Appointment of Mr Martin James Paul Cooke as a director on 1 April 2012 (2 pages)
22 August 2016Appointment of Mr Toby James Belfield as a director on 1 April 2016 (2 pages)
22 August 2016Appointment of Mr Simon Giles Toyne as a director on 1 April 2016 (2 pages)
10 August 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
10 August 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
6 July 2016Appointment of Mrs Katharine Priscilla Verney as a director on 1 August 2011 (2 pages)
6 July 2016Appointment of Mr Ed Hossack as a director on 1 January 2012 (2 pages)
6 July 2016Appointment of Mrs Katharine Priscilla Verney as a director on 1 August 2011 (2 pages)
6 July 2016Appointment of Mr Ed Hossack as a director on 1 January 2012 (2 pages)
9 June 2016Termination of appointment of David Picton-Turbervill as a director on 1 April 2016 (1 page)
9 June 2016Termination of appointment of Lora Sansun as a director on 1 April 2016 (1 page)
9 June 2016Termination of appointment of Karalyn Mary Norrington as a director on 1 April 2016 (1 page)
9 June 2016Termination of appointment of Marcia Dorothy Bennie as a director on 1 April 2016 (1 page)
9 June 2016Secretary's details changed for Mr Alexander Nathan Milner on 4 October 2015 (1 page)
9 June 2016Termination of appointment of David Picton-Turbervill as a director on 1 April 2016 (1 page)
9 June 2016Termination of appointment of Karalyn Mary Norrington as a director on 1 April 2016 (1 page)
9 June 2016Secretary's details changed for Mr Alexander Nathan Milner on 4 October 2015 (1 page)
9 June 2016Director's details changed for Mr Alexander Nathan Milner on 4 October 2015 (2 pages)
9 June 2016Termination of appointment of Lora Sansun as a director on 1 April 2016 (1 page)
9 June 2016Annual return made up to 1 June 2016 no member list (4 pages)
9 June 2016Annual return made up to 1 June 2016 no member list (4 pages)
9 June 2016Termination of appointment of Marcia Dorothy Bennie as a director on 1 April 2016 (1 page)
9 June 2016Director's details changed for Mr Alexander Nathan Milner on 4 October 2015 (2 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
20 June 2015Annual return made up to 1 June 2015 no member list (8 pages)
20 June 2015Director's details changed for Mr Alexander Nathan Milner on 16 September 2014 (2 pages)
20 June 2015Annual return made up to 1 June 2015 no member list (8 pages)
20 June 2015Secretary's details changed for Mr Alexander Nathan Milner on 16 September 2014 (1 page)
20 June 2015Director's details changed for Mr Alexander Nathan Milner on 16 September 2014 (2 pages)
20 June 2015Secretary's details changed for Mr Alexander Nathan Milner on 16 September 2014 (1 page)
20 June 2015Annual return made up to 1 June 2015 no member list (8 pages)
6 July 2014Annual return made up to 1 June 2014 no member list (8 pages)
6 July 2014Annual return made up to 1 June 2014 no member list (8 pages)
18 June 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
18 June 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
1 July 2013Annual return made up to 1 June 2013 no member list (8 pages)
1 July 2013Annual return made up to 1 June 2013 no member list (8 pages)
1 July 2013Annual return made up to 1 June 2013 no member list (8 pages)
28 June 2013Termination of appointment of James Bowman as a director (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Termination of appointment of James Bowman as a director (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
29 June 2012Annual return made up to 1 June 2012 no member list (9 pages)
29 June 2012Annual return made up to 1 June 2012 no member list (9 pages)
29 June 2012Annual return made up to 1 June 2012 no member list (9 pages)
11 November 2011Appointment of Mr Alexander Nathan Milner as a secretary (2 pages)
11 November 2011Termination of appointment of Nicholas Gedge as a secretary (1 page)
11 November 2011Appointment of Mr Alexander Nathan Milner as a secretary (2 pages)
11 November 2011Termination of appointment of Nicholas Gedge as a director (1 page)
11 November 2011Termination of appointment of Nicholas Gedge as a director (1 page)
11 November 2011Termination of appointment of Nicholas Gedge as a secretary (1 page)
31 August 2011Appointment of Mr Alexander Nathan Milner as a director (2 pages)
31 August 2011Appointment of Mr Alexander Nathan Milner as a director (2 pages)
28 June 2011Registered office address changed from Ballards Keates Lane Eton Berkshire SL4 6EJ on 28 June 2011 (1 page)
28 June 2011Registered office address changed from Ballards Keates Lane Eton Berkshire SL4 6EJ on 28 June 2011 (1 page)
23 June 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
23 June 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
7 June 2011Annual return made up to 1 June 2011 no member list (9 pages)
7 June 2011Annual return made up to 1 June 2011 no member list (9 pages)
7 June 2011Annual return made up to 1 June 2011 no member list (9 pages)
6 June 2011Director's details changed for Ms Katharine Priscilla Verney on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Ms Katharine Priscilla Verney on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Ms Katharine Priscilla Verney on 6 June 2011 (2 pages)
23 May 2011Appointment of Ms Katharine Verney as a director (2 pages)
23 May 2011Appointment of Ms Katharine Verney as a director (2 pages)
15 February 2011Termination of appointment of Roderick Watson as a director (1 page)
15 February 2011Termination of appointment of Roderick Watson as a director (1 page)
4 June 2010Annual return made up to 1 June 2010 no member list (5 pages)
4 June 2010Annual return made up to 1 June 2010 no member list (5 pages)
4 June 2010Annual return made up to 1 June 2010 no member list (5 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 June 2010Appointment of Mr David Picton-Turbervill as a director (2 pages)
1 June 2010Appointment of Mr David Picton-Turbervill as a director (2 pages)
7 April 2010Annual return made up to 11 January 2010 no member list (5 pages)
7 April 2010Annual return made up to 11 January 2010 no member list (5 pages)
6 April 2010Director's details changed for Mr Nicholas Paul Johnson Gedge on 1 January 2010 (2 pages)
6 April 2010Director's details changed for James Thomas Bowman on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Roderick George Watson on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Roderick George Watson on 1 January 2010 (2 pages)
6 April 2010Director's details changed for James Thomas Bowman on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Lora Sansun on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Lora Sansun on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Ms Marcia Dorothy Bennie on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Mr Nicholas Paul Johnson Gedge on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Ms Marcia Dorothy Bennie on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Roderick George Watson on 1 January 2010 (2 pages)
6 April 2010Director's details changed for James Thomas Bowman on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Ms Marcia Dorothy Bennie on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Lora Sansun on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Mr Nicholas Paul Johnson Gedge on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Ms Marcia Dorothy Bennie on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Roderick George Watson on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Roderick George Watson on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Ms Marcia Dorothy Bennie on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Ms Marcia Dorothy Bennie on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Ms Marcia Dorothy Bennie on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Ms Marcia Dorothy Bennie on 1 January 2010 (2 pages)
1 April 2010Director's details changed for James Thomas Bowman on 1 January 2010 (2 pages)
1 April 2010Director's details changed for James Thomas Bowman on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Ms Marcia Dorothy Bennie on 1 January 2010 (2 pages)
1 April 2010Director's details changed for James Thomas Bowman on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Roderick George Watson on 1 January 2010 (2 pages)
23 February 2010Termination of appointment of Robert Guthrie as a director (1 page)
23 February 2010Termination of appointment of Grenville Jones as a director (1 page)
23 February 2010Termination of appointment of Robert Guthrie as a director (1 page)
23 February 2010Termination of appointment of Grenville Jones as a director (1 page)
4 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
4 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
3 March 2009Director's change of particulars / grenville jones / 03/03/2009 (2 pages)
3 March 2009Director appointed mr nicholas paul johnson gedge (1 page)
3 March 2009Director's change of particulars / grenville jones / 03/03/2009 (2 pages)
3 March 2009Secretary appointed mr nicholas paul johnson gedge (1 page)
3 March 2009Director appointed mr nicholas paul johnson gedge (1 page)
3 March 2009Secretary appointed mr nicholas paul johnson gedge (1 page)
20 January 2009Appointment terminated director laurence peterken (1 page)
20 January 2009Annual return made up to 11/01/09 (4 pages)
20 January 2009Appointment terminated director laurence peterken (1 page)
20 January 2009Appointment terminated secretary laurence peterken (1 page)
20 January 2009Appointment terminated secretary laurence peterken (1 page)
20 January 2009Annual return made up to 11/01/09 (4 pages)
3 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
3 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
25 June 2008Annual return made up to 11/01/08 (5 pages)
25 June 2008Annual return made up to 11/01/08 (5 pages)
4 June 2008Appointment terminated director susan digby (1 page)
4 June 2008Appointment terminated director susan digby (1 page)
6 December 2007New director appointed (3 pages)
6 December 2007New director appointed (3 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
28 March 2007Annual return made up to 11/01/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2007Annual return made up to 11/01/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
17 October 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
8 March 2006Annual return made up to 11/01/06 (6 pages)
8 March 2006Annual return made up to 11/01/06 (6 pages)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (1 page)
18 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
18 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
18 January 2005Annual return made up to 11/01/05 (6 pages)
18 January 2005Annual return made up to 11/01/05 (6 pages)
18 June 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
18 June 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
19 January 2004Annual return made up to 11/01/04 (6 pages)
19 January 2004Annual return made up to 11/01/04 (6 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
24 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
24 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
21 January 2003Annual return made up to 11/01/03 (6 pages)
21 January 2003Annual return made up to 11/01/03 (6 pages)
28 June 2002Director resigned (2 pages)
28 June 2002New director appointed (4 pages)
28 June 2002Director resigned (2 pages)
28 June 2002Total exemption full accounts made up to 30 September 2001 (16 pages)
28 June 2002Total exemption full accounts made up to 30 September 2001 (16 pages)
28 June 2002New director appointed (4 pages)
16 January 2002Annual return made up to 11/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 January 2002Annual return made up to 11/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001New director appointed (2 pages)
10 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
10 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
19 January 2001Annual return made up to 11/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001Annual return made up to 11/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
7 August 2000Full accounts made up to 30 September 1999 (10 pages)
7 August 2000Full accounts made up to 30 September 1999 (10 pages)
21 January 2000Annual return made up to 11/01/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Annual return made up to 11/01/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
26 July 1999Full accounts made up to 30 September 1998 (11 pages)
26 July 1999Full accounts made up to 30 September 1998 (11 pages)
5 February 1999Annual return made up to 11/01/99 (6 pages)
5 February 1999Annual return made up to 11/01/99 (6 pages)
20 July 1998Full accounts made up to 30 September 1997 (12 pages)
20 July 1998Full accounts made up to 30 September 1997 (12 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Annual return made up to 11/01/98 (6 pages)
5 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998Annual return made up to 11/01/98 (6 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998New secretary appointed;new director appointed (2 pages)
30 June 1997Full accounts made up to 30 September 1996 (11 pages)
30 June 1997Full accounts made up to 30 September 1996 (11 pages)
27 January 1997Annual return made up to 11/01/97 (6 pages)
27 January 1997Annual return made up to 11/01/97 (6 pages)
22 October 1996Full accounts made up to 30 September 1995 (7 pages)
22 October 1996Full accounts made up to 30 September 1995 (7 pages)
20 February 1996Annual return made up to 11/01/96
  • 363(287) ‐ Registered office changed on 20/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1996Annual return made up to 11/01/96
  • 363(287) ‐ Registered office changed on 20/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)